Search icon

ALL ACCESS TELECOM INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALL ACCESS TELECOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2009 (16 years ago)
Entity Number: 3879234
ZIP code: 11378
County: Nassau
Place of Formation: New York
Address: 57-46 63RD STREET, MASPETH, NY, United States, 11378
Principal Address: 771 E. US HIGHWAY 80, SUITE 201, FORNEY, TX, United States, 75126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONINO BOTA CPA DOS Process Agent 57-46 63RD STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
LAMAR CARTER Chief Executive Officer 771 E. US HIGHWAY 80, SUITE 201, FORNEY, TX, United States, 75126

Links between entities

Type:
Headquarter of
Company Number:
a6a8b036-8e65-e611-816d-00155d01c56d
State:
MINNESOTA

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 771 E. US HIGHWAY 80, SUITE 201, FORNEY, TX, 75126, USA (Type of address: Chief Executive Officer)
2017-11-01 2023-11-01 Address 771 E. US HIGHWAY 80, SUITE 201, FORNEY, TX, 75126, USA (Type of address: Chief Executive Officer)
2015-11-04 2019-11-01 Address 771 E. US HIGHWAY 80, SUITE 20, FORNEY, TX, 75126, USA (Type of address: Principal Executive Office)
2015-11-04 2017-11-01 Address 771 E. US HIGHWAY 80, SUITE 20, FORNEY, TX, 75126, USA (Type of address: Chief Executive Officer)
2012-01-12 2015-11-04 Address 1 CREST FRUIT CT, MAHAPALAN, NJ, 07726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101037942 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101003932 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191101060174 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006502 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151104006033 2015-11-04 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State